Vitality Corporate Services Limited

Date authorised
1 April 2013
Companies House
05933141
Last scraped
2 weeks ago
Watch for changes

Addresses

The contact details this firm has registered with the FCA.

  • Principal Place of Business

    Eighty Strand
    5th Floor
    London
    WC2R 0DT
    UNITED KINGDOM
    Phone
    +442071338600
  • Complaints Contact

    St. Christopher House
    Vitality House
    217 Wellington Road South
    Stockport
    Greater Manchester
    SK2 6NG
    UNITED KINGDOM
    Phone
    +443456023523

What this firm is allowed to do

The regulated activities the FCA has granted this firm permission to carry out.

  • Investment Advice (no pensions)

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

  • Authorised to Operate

  • Arranges Investments

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

  • Insurance Admin

    For Commercial, Retail (Non-Investment Insurance), Life Policy, Non-investment insurance contracts

  • Credit Brokering

  • Debt Negotiation

    Show 1 limitation
    • · This permission is limited to debt adjusting with no debt management activity
  • Investment Setup

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

Approved individuals

Senior staff personally approved by the FCA to hold their roles here.

  • Nicholas John Gray Read

    IRN NJR01136

    • SMF3 Executive Director (since 22 Jul 2020)
    • [FCA CF] Significant management (9 Dec 2019 to 21 Jul 2020)
    • CF29 Significant management (1 Sep 2013 to 8 Dec 2019)
  • Nicholas Michael Caplan

    IRN NMC01094

    • Director of firm who is not a certification employee or a SMF manager (since 26 Nov 2025)
    • CF2 Non Executive Director (8 Jun 2017 to 8 Dec 2019)
  • Nicola Elizabeth Denton Addison

    IRN NEA00018

    • CF1 Director (AR) (2 Apr 2013 to 4 Jul 2014)
  • Nicola Louise Denton

    IRN NXD00208

    • [FCA CF] Significant management (since 5 Jan 2026)
  • Nicola Lynne Burgess

    IRN NLB01025

    • CF28 Systems and controls (9 Sep 2016 to 10 Apr 2018)
  • Nigel Allman

    IRN NXA01408

    • CF29 Significant management (2 Sep 2015 to 16 Jan 2017)
    • CF28 Systems and controls (25 Jan 2011 to 2 Sep 2015)
    • CF10 Compliance Oversight (25 Jan 2011 to 16 May 2013)
  • Nik Burrows

    IRN NHB00003

    • CF1 Director (AR) (14 Dec 2007 to 1 Feb 2009)
  • Paul Anthony Marland

    IRN PAM01210

    • CF1 Director (AR) (28 Jan 2009 to 21 Nov 2018)
  • Paul Antony Sanderson

    IRN PAS01324

    • CF1 Director (AR) (20 Dec 2010 to 2 Jan 2013)
  • Paul Hengrave Kitson

    IRN PHK01030

    • CF1 Director (AR) (2 Feb 2016 to 2 Jun 2020)

Appointed representatives

Smaller firms operating under this firm's FCA authorisation.

  • Columbus Forty Six Limited (no longer appointed)

    FRN 767744 · Appointed 20 Dec 2016 · Until 21 Jan 2022

  • Kevin Owen (no longer appointed)

    FRN 766529 · Appointed 7 Dec 2016 · Until 1 Nov 2023

  • Alexander John Dale (no longer appointed)

    FRN 765508 · Appointed 25 Nov 2016 · Until 7 Jul 2021

  • Athalie Redwood-Brown (no longer appointed)

    FRN 765412 · Appointed 24 Nov 2016 · Until 30 Apr 2018

  • Kelvin Charles Trott (no longer appointed)

    FRN 764830 · Appointed 18 Nov 2016 · Until 1 May 2018

  • Daniel Phillips (no longer appointed)

    FRN 763279 · Appointed 1 Nov 2016 · Until 10 Oct 2017

  • Integrated Wellness Ltd (no longer appointed)

    FRN 758857 · Appointed 19 Sep 2016 · Until 11 Jan 2017

  • Bilal Asad (no longer appointed)

    FRN 756780 · Appointed 25 Aug 2016 · Until 5 Oct 2020

  • Higgs Bosson Ltd (no longer appointed)

    FRN 756546 · Appointed 22 Aug 2016 · Until 22 Mar 2017

  • Demasere Ltd (no longer appointed)

    FRN 755814 · Appointed 11 Aug 2016 · Until 14 Jan 2021

Recent activity

Updates to this firm's record on the FCA register.

No changes recorded yet.